Morell (Points East Coastal Drive, C0A 1S0)
1. Bangor Your Host(s): Canada Post, - Leave a Public Review
4 mi S of Morell in Lots 39 and 40. Selected at a public meeting c1879 from an old English dictionary; possibly named for Bangor, Carnarvon, Wales, or Bangor, Northern Ireland. PO 1884-1913.
2. Bristol Your Host(s): Canada Post, - Leave a Public Review
2 mi w of Morell in Lot 39. P.O. Morell 1869-1888; P.O. Lot 40 1888-1901; P.O. Bristol 1901-1965. Probably named for Bristol, England. The station is Lot 40, probably because it serves Bangor in that lot.
3. Byrnes Road Your Host(s): Canada Post, - Leave a Public Review
6 mi SW of Morell in Lot 39. Named for Walter Byrne, the first settler there.
4. Crowbush Cove Your Host(s): Canada Post, - Leave a Public Review
Site of Crowbush Cove Provincial Park and Crowbush Golf Club.
5. Dingwell Your Host(s): Canada Post, - Leave a Public Review
Station 2 mi E of Morell, Lot 40. James Dingwell came from Dumfries, Scotland in the late 1700s and settled at St. Peters. Several with the name are listed in Meacham 1880 and in the current telephone directory.
6. Green Meadows Your Host(s): Canada Post, - Leave a Public Review
4 mi SW of Morell in Lot 39. Given c1960 by Father Simpson and the sisters who taught at the school when the Morell Rear and Sinnott Road schools were amalgamated.
7. Marie Your Host(s): Canada Post, - Leave a Public Review
3 mi E of Morell in Lot 40. P.O. Marie Bridge 1867-1914.
8. Morell Your Host(s): Municipality, Phone: (902) 961-2900 - Leave a Public Review
Village incorporated 1953 in Lot 40. P.O. Morell Station 1884-1916; P.O. Morell from 1916. Noted in JHA 1837.
9. Morell River Your Host(s): Canada Post, - Leave a Public Review
The river flows into St. Peters Bay and was named for Jean-François Morel (1697-17?) who was married near its mouth in 1739 and where his family was living during the 1752 census
10. St. Peters Lake Your Host(s): Canada Post, - Leave a Public Review
Adjacent to Gulf of St. Lawrence, Lot 39. Named by Samuel Holland 1765 Britains Pond; Wright and Cundall 1874 Britain or Stukely Lake; Douglas 1925 Stukeley Pond.
11. Windon Your Host(s): Canada Post, - Leave a Public Review
5 mi S of Morell. P.O. 1904-1912. Formerly called O'Briens Road.
  12. Lot 39 Your Host(s): Canada Post - Leave a Public Review
  13. Lot 40 Your Host(s): Canada Post - Leave a Public Review
  14. Morell 2 Your Host(s): Canada Post - Leave a Public Review
  15. Morell East Your Host(s): Canada Post - Leave a Public Review
  16. St. Peters Harbour Your Host(s): Canada Post - Leave a Public Review
  17. Afton Lake (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
18. Afton Road (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
Named after Afton Water, a river in Ayrshire, Scotland which in 1798 was immortalized in the poem Flow Gently, Sweet Afton by Robert Burns (1759-1796).
19. Allisary (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
142 mi E of Mount Stewart in Lots 37 and 38. Noted in JHA 1839 as property of Allan Macdonald of Allisary. Probably named for Alisary on Loch Ailort in Arisaig, Inverness, Scotland. Allisary Creek is a small tributary of Hillsborough River.
20. Auburn (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
5 mi SW of Mount Stewart in Lot 36. School district in 1896. P.O. 1890-1918.
  21. Augustus (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
22. Blooming Point (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
5 mi W of Mount Stewart in Lot 36. Selected for P.O. name 1882-1913; not named for any particular person, place or thing according to the postmaster in 1905.
23. Canavoy (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
4 mi NE of Mount Stewart. Named for Canonbie, Dumfries, Scotland. JHA 1870 Conovoy Road; Meacham 1880 Canovey Rd. Canavoy Island is in Savage Harbour.
  24. Canavoy Island (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
25. Cherry Hill (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
3 mi E of Mount Stewart in Lot 38. Named for the abundance of cherry trees on a hill. School district c1878. P.O. 1902-1912.
  26. Douglas (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
27. Dromore (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
5 mi S of Mount Stewart in Lot 37. Named by Father Brady c1850 after Dromore in Ireland, possibly the one in County Tyrone, although there are others in Down and Clare.
28. Fanning Brook (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
Flows N into Hillsborough River, Lot 38. Not Jays Brook as on NTS 11 L/7 1967 or Jay Brook as in Meacham 1880 and Douglas 1925.
29. Fort Augustus (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
5 mi SW of Mount Stewart in Lot 36. Named by Father John Macdonald, probably for Fort Augustus, Inverness, Scotland. Formerly called Five Houses. P.O. c1853-1966.
30. French Village (Mount Stewart) (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
3 mi N of Mount Stewart on French Creek in Lot 37. Named for a former French settlement there. P.O. 1872-1926.
31. Glenaladale (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
The name was given to a former school district in the S part of Blooming Point and in Tracadie Cross.
32. Glenfinnan (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
8 mi NE of Charlottetown in Lot 35. Named by Capt. John Macdonald 1772 for one of the seven divisions of his PEI estates. Named for Glenfinnan, Inverness, Scotland. In JHA 1844. P.O. 1877-1913.
33. Glenfinnan Lake (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
In Lots 35 and 36. Formerly called Glenfinnan Pond. Sutherland 1861 Oval Lake, Cummins 1925 O'Connells Pond with Morris and James O'Connell beside it.
34. Glenroy (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
2 mi W of Mount Stewart in Lots 36 and 37. Noted in JHA 1859. Named for Glen Roy, Inverness, Scotland.
35. Head of Hillsborough (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
4 mi E of Mount Stewart at the head of Hillsborough River, Lots 38 and 39. P.O. 1883-1913. School c1880 Hillsborough.
  36. Lot 36 (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
  37. Lot 37 (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
  38. Lot 38 (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
  39. Maple Hill (Mount Stewart, 14km) Your Host(s): Canada Post - Leave a Public Review
40. Mount Stewart (Mount Stewart, 14km) Your Host(s): Municipality, Phone: (902) 676-2881 - Leave a Public Review
Village incorporated 1953 in Lot 37. P.O. from c1867. Named for John Stewart (1758-1834) who founded the village in the early 1800s. He wrote 'Account of Prince Edward Island' in 1806.